814 Brighton Road
Purley
Surrey
CR8 2BR
Director Name | Mr Mark Anthony Johnson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(46 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2004(32 years, 8 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mrs Ann Cockle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2004) |
Role | Secretary |
Correspondence Address | The Old Vicarage Bull Road Birling Maidstone Kent ME19 5JE |
Director Name | Mr Terence William Cockle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 12 May 2020) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Mrs Ann Cockle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | The Old Vicarage Bull Road Birling Maidstone Kent ME19 5JE |
Telephone | 01959 573434 |
---|---|
Telephone region | Westerham |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Terence William Cockle 99.00% Ordinary |
---|---|
1 at £1 | Palmerston Registrars LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,466 |
Cash | £21,545 |
Current Liabilities | £24,107 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
20 September 2000 | Delivered on: 23 September 2000 Satisfied on: 1 September 2004 Persons entitled: Kuwait Petroleum (GB) Limited Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings k/a sunningvale service station sunningvale avenue biggin hill sgl 135030 together with goodwill of the business at the premises. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 November 1994 | Delivered on: 24 November 1994 Persons entitled: Burmah Petroleum Fuels Limited Classification: Legal charge Secured details: £80,000 and all other sums due from the company to the chargee under this legal charge. Particulars: F/Hold property known as sunningvale service station,sunningvale ave,biggin hill,kent; t/no.sgl 135030; all fixtures/fittings thereon and goodwill of business and all undertaking/assets of the company. See the mortgage charge document for full details. Outstanding |
16 August 1974 | Delivered on: 27 August 1974 Persons entitled: Esso Petroleum Co LTD. Classification: Transfer of mortgage Secured details: All monies due or to become due from the company and/or terence william cockle a and susan mary cockle to esso petroleum company LTD, on any account whatsoever. Particulars: The same property as charged by the said charge dated 30/12/71 the goodwill of the business of a garage or petral filling station of sunningvale service station sunningvale avenue biggers hill, brimley. Outstanding |
27 March 1972 | Delivered on: 7 April 1972 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sunningvale service station sunningvale ave, biggin hill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
27 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
10 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2021 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 February 2021 | Cessation of Terence William Cockle as a person with significant control on 12 May 2020 (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
28 September 2020 | Notification of Mark Anthony Johnson as a person with significant control on 9 April 2018 (2 pages) |
28 September 2020 | Satisfaction of charge 3 in full (2 pages) |
28 September 2020 | Change of details for Mr Terence William Cockle as a person with significant control on 9 April 2018 (2 pages) |
28 September 2020 | Satisfaction of charge 2 in full (1 page) |
18 September 2020 | Termination of appointment of Terence William Cockle as a director on 12 May 2020 (1 page) |
16 September 2020 | Director's details changed for Mrs Christine Best on 1 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
17 May 2018 | Appointment of Mrs Christine Best as a director on 1 March 2018 (2 pages) |
17 May 2018 | Appointment of Mr Mark Anthony Johnson as a director on 9 April 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 November 2009 | Director's details changed for Mr Terence William Cockle on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Terence William Cockle on 11 November 2009 (2 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 June 2008 | Director's change of particulars / terence cockle / 01/01/2008 (1 page) |
6 June 2008 | Director's change of particulars / terence cockle / 01/01/2008 (1 page) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 October 2005 | Company name changed sunningvale service station limi ted\certificate issued on 04/10/05 (2 pages) |
4 October 2005 | Company name changed sunningvale service station limi ted\certificate issued on 04/10/05 (2 pages) |
8 September 2005 | Return made up to 01/11/04; full list of members; amend (6 pages) |
8 September 2005 | Return made up to 01/11/04; full list of members; amend (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 June 2005 | £ sr 11@1 14/06/04 (2 pages) |
29 June 2005 | £ sr 11@1 14/06/04 (2 pages) |
17 June 2005 | Return made up to 01/11/04; full list of members (3 pages) |
17 June 2005 | Return made up to 01/11/04; full list of members (3 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 November 2003 | Return made up to 01/11/03; full list of members (5 pages) |
17 November 2003 | Return made up to 01/11/03; full list of members (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 November 2002 | Return made up to 01/11/02; full list of members (5 pages) |
8 November 2002 | Return made up to 01/11/02; full list of members (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
16 November 2001 | Return made up to 01/11/01; full list of members (5 pages) |
16 November 2001 | Return made up to 01/11/01; full list of members (5 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2000 | Return made up to 01/11/00; full list of members (5 pages) |
6 November 2000 | Return made up to 01/11/00; full list of members (5 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 November 1999 | Return made up to 01/11/99; full list of members (5 pages) |
4 November 1999 | Return made up to 01/11/99; full list of members (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 November 1998 | Return made up to 01/11/98; full list of members (5 pages) |
19 November 1998 | Return made up to 01/11/98; full list of members (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 October 1997 | Return made up to 01/11/97; full list of members (6 pages) |
28 October 1997 | Return made up to 01/11/97; full list of members (6 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
1 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
1 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
31 October 1995 | Return made up to 01/11/95; full list of members (6 pages) |
31 October 1995 | Return made up to 01/11/95; full list of members (6 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
26 August 1971 | Incorporation (12 pages) |
26 August 1971 | Incorporation (12 pages) |